Search icon

SILVER PALM AUTO SALES INC. - Florida Company Profile

Company Details

Entity Name: SILVER PALM AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER PALM AUTO SALES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000086207
FEI/EIN Number 651134478

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12400 SW 62 AVE., MIAMI, FL, 33156, US
Mail Address: 12400 SW 62 AVE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBOZO CHARLES President 12400 SW 62ND AVE., MIAMI, FL, 33156
REBOZO CHARLES Treasurer 12400 SW 62ND AVE., MIAMI, FL, 33156
REBOZO CONNIE Vice President 12400 SW 62 AVE, MIAMI, FL, 33156
REBOZO CONNIE Secretary 12400 SW 62 AVE, MIAMI, FL, 33156
REBOZO CONNIE L Agent 12400 S.W. 62ND AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 12400 SW 62 AVE., MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-01-06 12400 SW 62 AVE., MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-02-10 REBOZO, CONNIE LYNN -
REINSTATEMENT 2007-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State